About

Registered Number: 01114778
Date of Incorporation: 21/05/1973 (51 years and 1 month ago)
Company Status: Active
Registered Address: Flat 1 Clan House, Sydney Road, Bath, BA2 6NS,

 

Established in 1973, Clan House (Bath) Ltd are based in Bath, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Clan House (Bath) Ltd. The companies directors are listed as Pepperdine, Andrew Howard, Ferrie, John Grant, Munro, Archie, Watson, Jeffrey George, Carter, Susan Ann, Banfield, Richard Edward William, Borries, Susan, Caldwell, Hamilton Maclaren, Dickinson, Edna Marjorie, Ellis, Barbara, Gibbs, Marion Irene, Greenhalf, Roy Edward, Harrison, James Derrick, Hollis, Friedel, Lloyd, Harry Ivor, Lott, Anthony Douglas, Lott, Constance Monica, Reed, Peter Leslie, Roberts, Sydney, Shipley, Gwendoline Graham, Shipley, Ronald, Taylor, Michael Leonard, Wilson, David Philip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRIE, John Grant 10 May 2014 - 1
MUNRO, Archie 12 March 2020 - 1
WATSON, Jeffrey George 09 May 2014 - 1
BANFIELD, Richard Edward William 07 February 2005 09 May 2014 1
BORRIES, Susan 17 April 2015 18 July 2019 1
CALDWELL, Hamilton Maclaren N/A 03 October 1994 1
DICKINSON, Edna Marjorie N/A 06 July 1992 1
ELLIS, Barbara 25 March 1996 02 April 2001 1
GIBBS, Marion Irene 07 February 2005 04 March 2009 1
GREENHALF, Roy Edward 27 February 2017 05 May 2020 1
HARRISON, James Derrick 02 April 2001 18 April 2005 1
HOLLIS, Friedel 01 June 1995 18 April 2005 1
LLOYD, Harry Ivor 11 October 1999 09 May 2014 1
LOTT, Anthony Douglas N/A 09 April 1991 1
LOTT, Constance Monica N/A 06 May 1991 1
REED, Peter Leslie N/A 10 September 1993 1
ROBERTS, Sydney 06 May 1991 01 June 1995 1
SHIPLEY, Gwendoline Graham 03 October 1994 22 May 1999 1
SHIPLEY, Ronald 04 October 1993 22 May 1999 1
TAYLOR, Michael Leonard 03 October 1994 21 March 2000 1
WILSON, David Philip 06 July 1992 20 December 1994 1
Secretary Name Appointed Resigned Total Appointments
PEPPERDINE, Andrew Howard 29 April 2020 - 1
CARTER, Susan Ann 10 May 2014 27 April 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
AD01 - Change of registered office address 11 May 2020
AP01 - Appointment of director 01 May 2020
AP01 - Appointment of director 01 May 2020
AP03 - Appointment of secretary 01 May 2020
TM01 - Termination of appointment of director 27 April 2020
TM02 - Termination of appointment of secretary 27 April 2020
CS01 - N/A 31 March 2020
AP01 - Appointment of director 13 March 2020
AA - Annual Accounts 19 September 2019
TM01 - Termination of appointment of director 31 August 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 01 June 2017
AP01 - Appointment of director 25 May 2017
CS01 - N/A 23 April 2017
AP01 - Appointment of director 12 March 2017
TM01 - Termination of appointment of director 15 September 2016
AR01 - Annual Return 02 April 2016
AA - Annual Accounts 26 February 2016
AA - Annual Accounts 03 October 2015
AP01 - Appointment of director 22 April 2015
AR01 - Annual Return 31 March 2015
AP01 - Appointment of director 13 May 2014
AP03 - Appointment of secretary 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
AP01 - Appointment of director 12 May 2014
AP01 - Appointment of director 12 May 2014
AP01 - Appointment of director 12 May 2014
TM02 - Termination of appointment of secretary 12 May 2014
AP01 - Appointment of director 12 May 2014
AD01 - Change of registered office address 12 May 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 03 March 2014
TM01 - Termination of appointment of director 26 February 2014
TM01 - Termination of appointment of director 29 May 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 01 April 2012
AA - Annual Accounts 22 March 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
363a - Annual Return 03 April 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 05 April 2007
RESOLUTIONS - N/A 01 June 2006
MEM/ARTS - N/A 01 June 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 05 April 2006
RESOLUTIONS - N/A 10 May 2005
AA - Annual Accounts 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
363s - Annual Return 20 April 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 24 July 2003
287 - Change in situation or address of Registered Office 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 24 May 2002
288a - Notice of appointment of directors or secretaries 15 June 2001
AA - Annual Accounts 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
363s - Annual Return 10 May 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288c - Notice of change of directors or secretaries or in their particulars 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 25 March 1999
363s - Annual Return 08 April 1998
AA - Annual Accounts 10 March 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 08 April 1997
AA - Annual Accounts 02 May 1996
288 - N/A 17 April 1996
363s - Annual Return 22 March 1996
AA - Annual Accounts 18 July 1995
288 - N/A 09 June 1995
363s - Annual Return 07 April 1995
288 - N/A 06 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 08 October 1994
288 - N/A 08 October 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 06 April 1994
288 - N/A 20 October 1993
363s - Annual Return 05 April 1993
AA - Annual Accounts 05 April 1993
288 - N/A 05 August 1992
AA - Annual Accounts 08 April 1992
288 - N/A 08 April 1992
363s - Annual Return 08 April 1992
AA - Annual Accounts 30 April 1991
363a - Annual Return 18 April 1991
363 - Annual Return 27 April 1990
AA - Annual Accounts 19 April 1990
AA - Annual Accounts 19 April 1989
363 - Annual Return 19 April 1989
AA - Annual Accounts 14 June 1988
363 - Annual Return 14 June 1988
AA - Annual Accounts 01 June 1987
363 - Annual Return 01 June 1987
AA - Annual Accounts 28 May 1986
363 - Annual Return 28 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.